Search icon

G. & S. DEVELOPMENT CORP. - Florida Company Profile

Company Details

Entity Name: G. & S. DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G. & S. DEVELOPMENT CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Jan 1992 (33 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: V10789
FEI/EIN Number 650348983

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12001 PINE NEEDLE LN., PINECREST, FL, 33156
Mail Address: 12001 PINE NEEDLE LN., PINECREST, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANNON WILLIAM SCOTT President 12001 PINE NEEDLE LN., PINECREST, FL, 33156
HANNON JAMES A Agent 1395 BRICKELL AV., MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 1395 BRICKELL AV., MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2012-04-30 HANNON, JAMES A -
CHANGE OF PRINCIPAL ADDRESS 2011-01-18 12001 PINE NEEDLE LN., PINECREST, FL 33156 -
REINSTATEMENT 2011-01-18 - -
CHANGE OF MAILING ADDRESS 2011-01-18 12001 PINE NEEDLE LN., PINECREST, FL 33156 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000344395 LAPSED 05-02851 CA 09 11TH JUDICIAL CIRCUIT FOR DADE 2011-05-26 2016-06-03 $18,267.50 JACK SEITLIN, TRUSTEE, 1666 TIGERTAIL AVE., MIAMI, FL 33133

Documents

Name Date
ANNUAL REPORT 2012-04-30
Reinstatement 2011-01-18
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-04
ANNUAL REPORT 2005-03-31
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-04
ANNUAL REPORT 2002-05-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State